Background WavePink WaveYellow Wave

LONDON ADVANTAGE LIMITED (08742058)

LONDON ADVANTAGE LIMITED (08742058) is an active UK company. incorporated on 22 October 2013. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies and 1 other business activities. LONDON ADVANTAGE LIMITED has been registered for 12 years. Current directors include ALI, Syed Maratib.

Company Number
08742058
Status
active
Type
ltd
Incorporated
22 October 2013
Age
12 years
Address
67 Redland Drive, Milton Keynes, MK5 8FL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
ALI, Syed Maratib
SIC Codes
64304, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON ADVANTAGE LIMITED

LONDON ADVANTAGE LIMITED is an active company incorporated on 22 October 2013 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies and 1 other business activity. LONDON ADVANTAGE LIMITED was registered 12 years ago.(SIC: 64304, 86220)

Status

active

Active since 12 years ago

Company No

08742058

LTD Company

Age

12 Years

Incorporated 22 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

67 Redland Drive Loughton Milton Keynes, MK5 8FL,

Previous Addresses

1st Floor, 5-6 Argyll Street London W1F 7TE United Kingdom
From: 1 August 2022To: 3 November 2022
1st Floor 23 Princes Street London W1B 2LX England
From: 8 February 2016To: 1 August 2022
16 Maddox Street London W1S 1PH
From: 22 October 2013To: 8 February 2016
Timeline

10 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Apr 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ALI, Syed Maratib

Active
23 Princes Street, LondonW1B 2LX
Born December 1977
Director
Appointed 25 Apr 2016

CAMPBELL, Georgia Mary

Resigned
23 Princes Street, LondonW1B 2LX
Born February 1981
Director
Appointed 31 Oct 2014
Resigned 31 Oct 2017

HARLAND, Jacqueline Monica

Resigned
Maddox Street, LondonW1S 1PH
Born May 1962
Director
Appointed 22 Oct 2013
Resigned 31 Oct 2014

MCCRORY, Jayne

Resigned
Maddox Street, LondonW1S 1PH
Born December 1989
Director
Appointed 22 Oct 2013
Resigned 31 Oct 2014

O'BRIEN, Alison

Resigned
23 Princes Street, LondonW1B 2LX
Born May 1979
Director
Appointed 22 Oct 2013
Resigned 31 Oct 2017

PENNYCUICK, Katie

Resigned
23 Princes Street, LondonW1B 2LX
Born October 1986
Director
Appointed 22 Oct 2013
Resigned 31 Oct 2017

Persons with significant control

1

Mr. Syed Maratib Ali

Active
Redland Drive, Milton KeynesMK5 8FL
Born December 1977

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Incorporation Company
22 October 2013
NEWINCIncorporation